About

Registered Number: 06981224
Date of Incorporation: 05/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Unit D Howland Road Industrial Estate, Howland Road, Thame, Oxfordshire, OX9 3GQ,

 

Guncast Pool Service Ltd was registered on 05 August 2009 and are based in Oxfordshire, it's status in the Companies House registry is set to "Active". The organisation has 6 directors listed in the Companies House registry. We do not know the number of employees at Guncast Pool Service Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Elliot Jack 05 August 2009 - 1
HARDING, Emma Jane 01 March 2012 - 1
JONES, David Rich 01 March 2012 - 1
CASSIDY, Liam 27 August 2009 01 March 2012 1
CHILDS, Gareth 27 August 2009 01 March 2012 1
SLADE, Zoe Louise 27 August 2009 01 March 2012 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 05 September 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 21 July 2016
AD01 - Change of registered office address 18 November 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 08 August 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 05 August 2013
CH01 - Change of particulars for director 05 August 2013
CH03 - Change of particulars for secretary 05 August 2013
CH01 - Change of particulars for director 05 August 2013
AD01 - Change of registered office address 26 February 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 20 July 2012
AD01 - Change of registered office address 29 June 2012
AP01 - Appointment of director 25 June 2012
RESOLUTIONS - N/A 20 June 2012
AP01 - Appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
CC04 - Statement of companies objects 20 June 2012
SH10 - Notice of particulars of variation of rights attached to shares 20 June 2012
SH08 - Notice of name or other designation of class of shares 20 June 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 31 May 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 16 April 2010
CH03 - Change of particulars for secretary 16 April 2010
AD01 - Change of registered office address 23 February 2010
AA01 - Change of accounting reference date 12 October 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
NEWINC - New incorporation documents 05 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.